Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HISTON SWEET SPREADS LIMITED
Company Information for

HISTON SWEET SPREADS LIMITED

TEMPLAR HOUSE 4225 PARK APPROACH, THORPE PARK, LEEDS, LS15 8GB,
Company Registration Number
07958787
Private Limited Company
Active

Company Overview

About Histon Sweet Spreads Ltd
HISTON SWEET SPREADS LIMITED was founded on 2012-02-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Histon Sweet Spreads Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HISTON SWEET SPREADS LIMITED
 
Legal Registered Office
TEMPLAR HOUSE 4225 PARK APPROACH
THORPE PARK
LEEDS
LS15 8GB
Other companies in LS14
 
Previous Names
BASIC BUSINESS COMPANY LIMITED17/08/2012
Filing Information
Company Number 07958787
Company ID Number 07958787
Date formed 2012-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISTON SWEET SPREADS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HISTON SWEET SPREADS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KEEN
Company Secretary 2015-07-01
DENISE MENIKHELM FALTISHEK
Director 2012-10-27
JAMES MICHAEL LANGROCK
Director 2017-06-30
IRWIN DAVID SIMON
Director 2012-10-27
ROBIN JAMES SKIDMORE
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PASQUALE CONTE
Director 2015-11-01 2017-06-30
JEREMY STUART HUDSON
Director 2012-10-27 2016-06-30
STEPHEN JAY SMITH
Director 2014-02-05 2015-11-01
JEREMY STUART HUDSON
Company Secretary 2012-10-27 2015-07-01
ROBERT BURNETT
Director 2012-10-27 2014-06-30
MICHAEL SPELLER
Director 2012-10-27 2014-02-05
JIM HEPBURN
Director 2012-02-21 2012-10-27
ANDREW JOHN MCDONALD
Director 2012-02-21 2012-10-27
EMMETT MCEVOY
Director 2012-04-20 2012-10-27
ANTONY DAVID SMITH
Director 2012-02-21 2012-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL LANGROCK CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DAILY BREAD LIMITED Director 2017-06-30 CURRENT 1986-03-10 Active
JAMES MICHAEL LANGROCK FARMHOUSE FARE LIMITED Director 2017-06-30 CURRENT 2001-10-16 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-06-30 CURRENT 2004-01-08 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK I AM FRESH LTD Director 2017-06-30 CURRENT 2006-06-06 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK ELLA'S KITCHEN GROUP LIMITED Director 2017-06-30 CURRENT 2009-01-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (IP) LIMITED Director 2017-06-30 CURRENT 2009-07-09 Active
JAMES MICHAEL LANGROCK THE YORKSHIRE PROVENDER LTD Director 2017-06-30 CURRENT 2007-02-27 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA RICE LIMITED Director 2017-06-30 CURRENT 2012-06-22 Active
JAMES MICHAEL LANGROCK JFP BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (BRANDS) LIMITED Director 2017-06-30 CURRENT 2004-07-19 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL UK LIMITED Director 2017-06-30 CURRENT 2006-04-24 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL (C & S) LIMITED Director 2017-06-30 CURRENT 2012-04-26 Active
JAMES MICHAEL LANGROCK SR BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK JFSJ BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2017-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA LIMITED Director 2017-06-30 CURRENT 1970-09-25 Active
JAMES MICHAEL LANGROCK S.DANIELS LIMITED Director 2017-06-30 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK ORCHARD HOUSE FOODS LIMITED Director 2017-06-30 CURRENT 1985-03-21 In Administration
JAMES MICHAEL LANGROCK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2017-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS CHILLED FOODS LIMITED Director 2017-06-30 CURRENT 1995-09-15 Active
JAMES MICHAEL LANGROCK THE HAIN DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 2006-05-26 Active
JAMES MICHAEL LANGROCK HAIN FROZEN FOODS UK LIMITED Director 2017-06-30 CURRENT 2006-05-30 Active
ROBIN JAMES SKIDMORE DANIELS GROUP LIMITED Director 2016-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE DAILY BREAD LIMITED Director 2016-06-30 CURRENT 1986-03-10 Active
ROBIN JAMES SKIDMORE FARMHOUSE FARE LIMITED Director 2016-06-30 CURRENT 2001-10-16 Active
ROBIN JAMES SKIDMORE JFP BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE HAIN CELESTIAL UK LIMITED Director 2016-06-30 CURRENT 2006-04-24 Active
ROBIN JAMES SKIDMORE HAIN CELESTIAL (C & S) LIMITED Director 2016-06-30 CURRENT 2012-04-26 Active
ROBIN JAMES SKIDMORE SR BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE JFSJ BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2016-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE S.DANIELS LIMITED Director 2016-06-30 CURRENT 1944-12-08 Active
ROBIN JAMES SKIDMORE NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2016-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE DANIELS CHILLED FOODS LIMITED Director 2016-06-30 CURRENT 1995-09-15 Active
ROBIN JAMES SKIDMORE THE HAIN DANIELS GROUP LIMITED Director 2016-06-30 CURRENT 2006-05-26 Active
ROBIN JAMES SKIDMORE HAIN FROZEN FOODS UK LIMITED Director 2016-06-30 CURRENT 2006-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Appointment of Mrs Alexa Lauren Pickersgill as company secretary on 2024-04-29
2024-03-29FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-04CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-02-08Termination of appointment of Janet Turner on 2024-02-08
2023-12-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-11-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BELLAIRS
2023-06-09Termination of appointment of Farhaana Hussain Aslam on 2023-06-08
2023-06-09Appointment of Janet Turner as company secretary on 2023-06-08
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE SCHILLER
2023-02-22CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-01-23FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-05Termination of appointment of Nicholas Keen on 2022-09-14
2022-10-05Appointment of Mrs Farhaana Hussain Aslam as company secretary on 2022-09-14
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-01-24FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-09-09AP01DIRECTOR APPOINTED DR WOLFGANG GOLDENITSCH
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES SKIDMORE
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR JAVIER H IDROVO
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LANGROCK
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MENIKHELM FALTISHEK
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN DAVID SIMON
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-07-07AP01DIRECTOR APPOINTED MR JAMES LANGROCK
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 10000001
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED ROBIN JAMES SKIDMORE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HUDSON
2016-09-19AP01DIRECTOR APPOINTED ROBIN JAMES SKIDMORE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HUDSON
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 10000001
2016-03-30AR0121/02/16 FULL LIST
2016-03-30AR0121/02/16 FULL LIST
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE MENIKHELM FALTISHEK / 11/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE CONTE / 11/03/2016
2016-03-18CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS KEEN on 2016-03-11
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 4 Killingbeck Drive Leeds LS14 6UF
2015-11-04AP01DIRECTOR APPOINTED MR PASQUALE CONTE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAY SMITH
2015-07-16CC04Statement of company's objects
2015-07-16RES01ADOPT ARTICLES 16/07/15
2015-07-10AP03Appointment of Nicholas Keen as company secretary on 2015-07-01
2015-07-10TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HUDSON
2015-04-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 10000001
2015-03-20AR0121/02/15 FULL LIST
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2014-05-22AR0121/02/14 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-11AP01DIRECTOR APPOINTED IRWIN DAVID SIMON
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPELLER
2014-02-11AP01DIRECTOR APPOINTED STEPHEN JAY SMITH
2014-02-11AP01DIRECTOR APPOINTED DENISE MENIKHELM FALTISHEK
2013-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-09-27AA01CURRSHO FROM 31/12/2012 TO 30/06/2012
2013-06-04AR0121/02/13 FULL LIST
2013-02-28AP03SECRETARY APPOINTED JEREMY STUART HUDSON
2013-02-28AP01DIRECTOR APPOINTED MICHAEL SPELLER
2013-02-28AP01DIRECTOR APPOINTED ROB BURNETT
2013-02-28AP01DIRECTOR APPOINTED MR JEREMY STUART HUDSON
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM PREMIER HOUSE CENTRIUM BUSINESS PARK GRIFFITHS WAY ST. ALBANS HERTFORDSHIRE AL1 2RE UNITED KINGDOM
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JIM HEPBURN
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMETT MCEVOY
2012-10-24SH0120/10/12 STATEMENT OF CAPITAL GBP 10000001.00
2012-08-17RES15CHANGE OF NAME 17/08/2012
2012-08-17CERTNMCOMPANY NAME CHANGED BASIC BUSINESS COMPANY LIMITED CERTIFICATE ISSUED ON 17/08/12
2012-04-24AP01DIRECTOR APPOINTED EMMETT MCEVOY
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITH
2012-03-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-20CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-03-20RES01ADOPT ARTICLES 08/03/2012
2012-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-13AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-02-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to HISTON SWEET SPREADS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HISTON SWEET SPREADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HISTON SWEET SPREADS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.539
MortgagesNumMortOutstanding1.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.368

This shows the max and average number of mortgages for companies with the same SIC code of 10390 - Other processing and preserving of fruit and vegetables

Intangible Assets
Patents
We have not found any records of HISTON SWEET SPREADS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HISTON SWEET SPREADS LIMITED
Trademarks

Trademark assignments to HISTON SWEET SPREADS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1085912PREMIER FOODS GROUP LIMITEDUNITED KINGDOM

Trademark applications by HISTON SWEET SPREADS LIMITED

HISTON SWEET SPREADS LIMITED is the 1st New Owner entered after registration for the trademark HARTLEY'S ™ (WIPO1085912) through the WIPO on the 2011-05-27
Meat, fish, poultry, game; soups; preserved, dried and cooked fruits and vegetables; canned fruits and vegetables; bottled fruits; candied and uncandied peels; fruit desserts, fruit salad; meat extracts; vegetable extracts; jams; marmalades; jellies, jelly crystals; jelly cream; aspic jelly; mincemeat; preserves; conserves; fruit curds; fruit spreads; sweet spreads; savoury spreads; sandwich spreads; pickles; chutneys; sauces; salad creams; piccalilli; relishes; peanut butter; yoghurt; dips; edible oils and fats; powdered milk puddings; blancmanges; fish, meat and vegetable pastes; tomato puree.
Viande, poisson, volaille, chasse; potages; fruits et légumes conservés, séchés et cuits; fruits et légumes en conserve; fruits en bocal; écorces confites et non confites; desserts à base de fruits, salades de fruits; extraits de viande; extraits de légumes; confitures; marmelades; gelées, cristaux de gelées; crèmes de gelées; gelée d'aspic; hachis de fruits secs, de pommes et de graisses; conserves alimentaires; confits; crèmes de fruits; pâtes de fruits à tartiner; produits sucrés à tartiner; produits salés à tartiner; pâtes à tartiner pour sandwiches; pickles; chutneys; sauces; crèmes pour salade; piccalilli; relishes; beurre d'arachides; yaourt; crèmes ou mousses à tremper [dips]; huiles et graisses comestibles; poudings de lait en poudre; blancs-mangers; pâtes de poisson, de viande et de légumes; purée de tomates.
Carne, pescado, carne de ave, carne de caza; sopas; frutas y verduras, hortalizas y legumbres en conserva, secas y cocidas; frutas, verduras, hortalizas y legumbres enlatadas; frutas en conserva; cortezas confitadas o sin confitar; postres de fruta, ensaladas de frutas; extractos de carne; extractos vegetales; confituras; mermeladas; jaleas, cristales de gelatina; cremas de gelatina; gelatinas de carne; picadillo de frutos secos, grasa y especias; confituras; conservas; cuajadas de frutas; pastas de frutas para untar; pastas dulces para untar; pastas saladas para untar; pastas para sándwiches; encurtidos; chutneys; salsas; salsas para ensaladas; picalilli; condimentos agridulces (relish); mantequilla de cacahuete; yogur; salsas espesas para mojar bocaditos (dips); aceites y grasas comestibles; pudines con leche en polvo; manjar blanco; pastas de pescado, carne, verduras, hortalizas y legumbres; puré de tomate.
HISTON SWEET SPREADS LIMITED is the 7th New Owner entered after registration for the trademark WM. P. HARTLEY'S ™ (71196957) through the USPTO on the 1924-05-13
Color is not claimed as a feature of the mark.
HISTON SWEET SPREADS LIMITED is the 7th New Owner entered after registration for the trademark WM. P. HARTLEY'S ™ (71196957) through the USPTO on the 1924-05-13
Color is not claimed as a feature of the mark.
HISTON SWEET SPREADS LIMITED is the for the trademark ROBERTSON'S ™ (74454332) through the USPTO on the 1993-11-04
jams, jellies (for food), marmalades and mincemeat (not including meats)
Income
Government Income
We have not found government income sources for HISTON SWEET SPREADS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as HISTON SWEET SPREADS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HISTON SWEET SPREADS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HISTON SWEET SPREADS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HISTON SWEET SPREADS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.